Straits Trading Co. Limited(the) CLAYTON LE MOORS, ACCRINGTON


Founded in 1981, Straits Trading . (the), classified under reg no. 01600902 is an active company. Currently registered at East Wing Offices BB5 5JW, Clayton Le Moors, Accrington the company has been in the business for 43 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Paul A. and Marvin L.. In addition one secretary - Paul A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Straits Trading Co. Limited(the) Address / Contact

Office Address East Wing Offices
Office Address2 Junction 7 Business Park
Town Clayton Le Moors, Accrington
Post code BB5 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01600902
Date of Incorporation Mon, 30th Nov 1981
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Paul A.

Position: Director

Appointed: 01 April 2008

Paul A.

Position: Secretary

Appointed: 01 April 2008

Marvin L.

Position: Director

Appointed: 01 July 2002

Gwb Secretary Limited

Position: Corporate Secretary

Appointed: 23 June 2004

Resigned: 01 April 2008

Gwb Director Limited

Position: Corporate Director

Appointed: 23 June 2004

Resigned: 01 April 2008

Arqual Secretary Limited

Position: Secretary

Appointed: 12 February 2003

Resigned: 23 June 2004

Arqual Director Limited

Position: Director

Appointed: 12 February 2003

Resigned: 23 June 2004

Colin J.

Position: Director

Appointed: 08 January 2001

Resigned: 31 January 2003

Glenn P.

Position: Director

Appointed: 10 October 2000

Resigned: 04 June 2003

Gwb Secretary Limited

Position: Corporate Secretary

Appointed: 06 June 2000

Resigned: 12 February 2003

Phillip B.

Position: Secretary

Appointed: 28 April 2000

Resigned: 06 June 2000

Anthony M.

Position: Director

Appointed: 28 April 2000

Resigned: 10 October 2000

John J.

Position: Director

Appointed: 11 July 1991

Resigned: 30 November 2002

Nuala J.

Position: Director

Appointed: 11 July 1991

Resigned: 28 April 2000

Brian J.

Position: Director

Appointed: 11 July 1991

Resigned: 24 October 2003

Derek W.

Position: Director

Appointed: 11 July 1991

Resigned: 11 May 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Aslo Holding Company Limited from Accrington, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aslo Holding Company Limited

East Wing Offices Junction 7 Business Park, Blackburn Road, Clayton Le Moors, Accrington, Lancashire, BB5 5JW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 06495530
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand396224 4931 690 188304 730342 043
Current Assets2 520 2962 700 2763 808 2773 014 6994 705 918
Debtors1 394 5551 245 8801 062 3111 772 2341 691 155
Net Assets Liabilities902 426796 9091 065 5701 687 0281 798 992
Other Debtors412 788139 39311 358193 667662 574
Property Plant Equipment56 58177 17467 58167 81255 178
Total Inventories1 125 3451 229 9031 055 778937 7352 672 720
Other
Accrued Liabilities Deferred Income427 035521 429606 807461 6411 109 038
Accumulated Depreciation Impairment Property Plant Equipment395 247427 436468 831495 521524 978
Amounts Owed By Group Undertakings283 908283 908283 908283 908283 908
Average Number Employees During Period2424262930
Bank Borrowings Overdrafts523 673586 721618 333 1 154 748
Comprehensive Income Expense376 883-25 517368 661720 185493 237
Corporation Tax Payable35 45856 915105 252118 84888 352
Creditors1 673 0271 976 335618 3331 394 9572 957 827
Dividends Paid60 00080 000100 000140 000340 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases877 202604 656265 1771 792 4011 413 519
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax228 532-267 690-55 017222 245105 821
Increase From Depreciation Charge For Year Property Plant Equipment 32 18941 39526 69029 457
Net Current Assets Liabilities847 269723 9411 620 9041 619 7421 748 091
Other Creditors281 139345 398331 514114 247199 671
Other Taxation Social Security Payable168 670238 671179 146144 441120 003
Prepayments Accrued Income222 579228 346160 922276 173283 614
Profit Loss148 351242 173423 678497 940387 416
Property Plant Equipment Gross Cost451 828504 610536 412563 333580 156
Provisions For Liabilities Balance Sheet Subtotal1 4244 2064 5825264 277
Total Additions Including From Business Combinations Property Plant Equipment 52 78231 80226 92116 823
Total Assets Less Current Liabilities903 850801 1151 688 4851 687 5541 803 269
Trade Creditors Trade Payables237 052227 201219 623555 780286 015
Trade Debtors Trade Receivables475 280594 233606 1231 018 486461 059

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 7th, March 2023
Free Download (11 pages)

Company search

Advertisements